BELROFA FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BELROFA FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01401261

Incorporation date

22/11/1978

Size

Dormant

Contacts

Registered address

Registered address

98-106 High Road, South Woodford, London E18 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1978)
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/07/2025
Termination of appointment of Ravi Sarda as a director on 2025-06-25
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon05/11/2024
Termination of appointment of Markandu Vakeesan as a director on 2024-10-31
dot icon29/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon06/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon01/02/2022
Appointment of Vishal Barot as a director on 2022-01-21
dot icon01/02/2022
Appointment of Markandu Vakeesan as a director on 2022-01-20
dot icon16/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon05/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon09/03/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-10-31
dot icon23/08/2016
Annual return made up to 2016-06-29 no member list
dot icon16/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2015
Annual return made up to 2015-06-19 no member list
dot icon02/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2014
Annual return made up to 2014-06-19 no member list
dot icon09/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/06/2013
Annual return made up to 2013-06-19 no member list
dot icon19/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon13/07/2012
Annual return made up to 2012-06-19 no member list
dot icon13/07/2012
Termination of appointment of Lester Rumney as a secretary
dot icon15/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/01/2012
Registered office address changed from 173D Victoria Road Romford Essex RM1 2NP United Kingdom on 2012-01-25
dot icon24/08/2011
Registered office address changed from Suite 8 Park Mews, 15 Park Lane Hornchurch Essex RM11 1BB on 2011-08-24
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon22/06/2011
Annual return made up to 2011-06-19 no member list
dot icon26/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon30/06/2010
Annual return made up to 2010-06-19 no member list
dot icon30/06/2010
Director's details changed for Gary Grant on 2010-06-19
dot icon28/01/2010
Appointment of Mr Ravi Sarda as a director
dot icon24/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/07/2009
Annual return made up to 19/06/09
dot icon23/06/2009
Director appointed mrs maxine rochelle cohen
dot icon23/06/2009
Appointment terminated secretary maxine cohen
dot icon23/06/2009
Secretary appointed mr lester rumney
dot icon23/06/2009
Appointment terminated director kulwant aiden
dot icon30/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/06/2008
Annual return made up to 19/06/08
dot icon18/06/2008
Appointment terminated director tariq mehmood
dot icon02/07/2007
Annual return made up to 19/06/07
dot icon21/06/2007
Director's particulars changed
dot icon04/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon11/08/2006
Registered office changed on 11/08/06 from: 147 station road north chingford london E4 6AG
dot icon07/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon12/07/2006
Annual return made up to 19/06/06
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon18/11/2005
Director resigned
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Secretary resigned;director resigned
dot icon23/06/2005
Annual return made up to 19/06/05
dot icon16/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/07/2004
Annual return made up to 19/06/04
dot icon30/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon23/06/2003
Annual return made up to 19/06/03
dot icon26/06/2002
Annual return made up to 19/06/02
dot icon17/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/06/2001
Annual return made up to 19/06/01
dot icon15/03/2001
Full accounts made up to 2000-10-31
dot icon06/09/2000
Annual return made up to 19/06/00
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon03/08/2000
New secretary appointed;new director appointed
dot icon03/11/1999
Director resigned
dot icon14/09/1999
Annual return made up to 19/06/99
dot icon11/08/1999
Full accounts made up to 1998-10-31
dot icon02/12/1998
Full accounts made up to 1997-10-31
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Return made up to 19/06/98; amending return
dot icon21/07/1998
Annual return made up to 19/06/98
dot icon03/12/1997
Full accounts made up to 1996-10-31
dot icon11/07/1997
Annual return made up to 19/06/97
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Annual return made up to 19/06/96
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New secretary appointed
dot icon04/02/1996
Full accounts made up to 1995-10-31
dot icon04/02/1996
New director appointed
dot icon04/02/1996
New secretary appointed
dot icon04/02/1996
Annual return made up to 19/06/95
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon08/02/1995
New secretary appointed
dot icon08/02/1995
Annual return made up to 19/06/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Annual return made up to 19/06/93
dot icon07/02/1994
Full accounts made up to 1993-10-31
dot icon04/04/1993
Full accounts made up to 1992-10-31
dot icon25/09/1992
New director appointed
dot icon25/09/1992
Annual return made up to 19/06/92
dot icon18/02/1992
Full accounts made up to 1991-10-31
dot icon09/09/1991
Annual return made up to 19/06/91
dot icon03/05/1991
Registered office changed on 03/05/91 from: 370 cranbrook rd gants hill ilford essex IG2 6HY
dot icon13/11/1990
Director resigned;new director appointed
dot icon07/11/1990
Annual return made up to 02/08/90
dot icon20/09/1990
Full accounts made up to 1989-10-31
dot icon31/07/1989
Full accounts made up to 1988-10-31
dot icon31/07/1989
Annual return made up to 19/06/89
dot icon31/07/1989
Full accounts made up to 1987-10-31
dot icon31/07/1989
Annual return made up to 01/06/88
dot icon17/04/1989
First gazette
dot icon22/07/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon13/06/1988
Accounts made up to 1986-10-31
dot icon06/05/1988
First gazette
dot icon08/12/1986
Registered office changed on 08/12/86 from: 40 woodford avenue gants hill ilford essex 1GZ 6XG
dot icon30/07/1986
Full accounts made up to 1985-10-31
dot icon30/07/1986
Annual return made up to 24/04/86
dot icon21/04/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon22/11/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarda, Ravi
Director
28/01/2010 - 25/06/2025
1
Grant, Gary
Director
08/02/2006 - Present
1
Cohen, Maxine
Director
08/06/2009 - Present
2
Mr Markandu Vakeesan
Director
20/01/2022 - 31/10/2024
1
Barot, Vishal
Director
21/01/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELROFA FLAT MANAGEMENT COMPANY LIMITED

BELROFA FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/1978 with the registered office located at 98-106 High Road, South Woodford, London E18 2QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELROFA FLAT MANAGEMENT COMPANY LIMITED?

toggle

BELROFA FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/1978 .

Where is BELROFA FLAT MANAGEMENT COMPANY LIMITED located?

toggle

BELROFA FLAT MANAGEMENT COMPANY LIMITED is registered at 98-106 High Road, South Woodford, London E18 2QS.

What does BELROFA FLAT MANAGEMENT COMPANY LIMITED do?

toggle

BELROFA FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BELROFA FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2024-10-31.